Company NameDanescroft Land Limited
Company StatusActive
Company Number03734319
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameDanescroft Commercial Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Alun Fryer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr James Christopher Trelfa
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Patrick Drew Freestone
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(24 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Christopher Harvey Digby-Bell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressHurst Mill Cottage
Ram Lane
Ashford
Kent
TN25 4LT
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Secretary NameMr Raymond John Stewart Palmer
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr David Civil
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Richard Howard Gibbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
London
NW6 7TU
Director NameMr Duncan Stewart Ford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Correspondence Address6 Links Road
Tooting Graveney
London
SW16 9ET
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Steven Jon Wright
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 September 2023)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.danescroft.co.uk/
Email address[email protected]
Telephone020 74095522
Telephone regionLondon

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Palmer Capital Partners LTD
34.00%
Ordinary
33 at £1Aston Dancey LTD
33.00%
Ordinary
33 at £1Danescroft LTD
33.00%
Ordinary

Financials

Year2014
Net Worth£49,365
Cash£24,700
Current Liabilities£4,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

27 April 2009Delivered on: 30 April 2009
Persons entitled: Nekavish Investments Sa

Classification: Rental deposit deed
Secured details: All monies due or to become due from shumi (maidstone) limited and their successors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums from time to time held in a specifically designated interest earning deposit account see image for full details.
Outstanding

Filing History

17 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
4 June 2020Secretary's details changed for Mr David Civil on 4 June 2020 (1 page)
4 June 2020Director's details changed for Mr. Raymond John Stewart Palmer on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Dominic Alun Fryer on 4 June 2020 (2 pages)
4 June 2020Appointment of Mr James Christopher Trelfa as a director on 9 March 2020 (2 pages)
4 June 2020Director's details changed for Mr David Civil on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Alexander David William Price on 4 June 2020 (2 pages)
23 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
19 December 2019Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Appointment of Mr Alexander David William Price as a director on 4 August 2016 (2 pages)
4 August 2016Appointment of Mr Alexander David William Price as a director on 4 August 2016 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Director's details changed for Mr Dominic Alum Fryer on 24 March 2015 (3 pages)
10 April 2015Director's details changed for Mr Dominic Alum Fryer on 24 March 2015 (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Company name changed danescroft commercial developments LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Company name changed danescroft commercial developments LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
4 September 2012Termination of appointment of Christopher Digby-Bell as a director (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Mr Dominic Fryer on 14 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Dominic Fryer on 14 May 2010 (3 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Appointment terminated director duncan ford (1 page)
6 October 2008Appointment terminated director duncan ford (1 page)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Director's change of particulars / duncan ford / 24/04/2007 (1 page)
13 March 2008Director's change of particulars / duncan ford / 24/04/2007 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
4 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2005Return made up to 01/03/05; full list of members (7 pages)
14 July 2005Return made up to 01/03/05; full list of members (7 pages)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2004Registered office changed on 24/03/04 from: 17 clifford street mayfair london W1S 3RQ (1 page)
24 March 2004Registered office changed on 24/03/04 from: 17 clifford street mayfair london W1S 3RQ (1 page)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
8 March 2004Return made up to 01/03/04; full list of members (8 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
31 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
31 December 2002Partial exemption accounts made up to 31 March 2002 (10 pages)
31 December 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
19 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
8 May 2000Return made up to 17/03/00; full list of members (7 pages)
8 May 2000Return made up to 17/03/00; full list of members (7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (3 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New director appointed (3 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (3 pages)
18 June 1999New director appointed (3 pages)
14 May 1999Registered office changed on 14/05/99 from: 90 mill lane london NW6 1NL (1 page)
14 May 1999Registered office changed on 14/05/99 from: 90 mill lane london NW6 1NL (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
17 March 1999Incorporation (16 pages)
17 March 1999Incorporation (16 pages)